IDM GROUP LIMITED
SOUTHEND ON SEA IDM CONSTRUCTION LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1AN

Company number 03664243
Status Liquidation
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address 18 CLARENCE ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 7 March 2017 This document is being processed and will be available in 5 days. ; Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017; Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD to 2 Nelson Street Southend on Sea Essex SS1 1EF on 17 March 2016. The most likely internet sites of IDM GROUP LIMITED are www.idmgroup.co.uk, and www.idm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Idm Group Limited is a Private Limited Company. The company registration number is 03664243. Idm Group Limited has been working since 09 November 1998. The present status of the company is Liquidation. The registered address of Idm Group Limited is 18 Clarence Road Southend On Sea Essex Ss1 1an. . O'BRIEN, Peter Gregory is a Secretary of the company. O'BRIEN, Peter Gregory is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILLS, David has been resigned. Director REYNOLDS, Garry Michael has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILLS, David has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
O'BRIEN, Peter Gregory
Appointed Date: 01 August 2003

Director
O'BRIEN, Peter Gregory
Appointed Date: 09 November 1998
63 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 09 November 1998
Appointed Date: 09 November 1998

Secretary
WILLS, David
Resigned: 01 August 2003
Appointed Date: 09 November 1998

Director
REYNOLDS, Garry Michael
Resigned: 30 November 2012
Appointed Date: 09 November 1998
69 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 November 1998
Appointed Date: 09 November 1998
63 years old

Director
WILLS, David
Resigned: 01 August 2003
Appointed Date: 09 November 1998
57 years old

IDM GROUP LIMITED Events

22 Mar 2017
Liquidators statement of receipts and payments to 7 March 2017
This document is being processed and will be available in 5 days.

09 Feb 2017
Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017
17 Mar 2016
Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD to 2 Nelson Street Southend on Sea Essex SS1 1EF on 17 March 2016
17 Mar 2016
Declaration of solvency
17 Mar 2016
Appointment of a voluntary liquidator
...
... and 63 more events
18 Dec 1998
Director resigned
18 Dec 1998
New secretary appointed;new director appointed
18 Dec 1998
New director appointed
18 Dec 1998
New director appointed
09 Nov 1998
Incorporation

IDM GROUP LIMITED Charges

21 May 2013
Charge code 0366 4243 0001
Delivered: 23 May 2013
Status: Satisfied on 8 February 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…